This company is commonly known as Automatic Engineers (hinckley) Limited. The company was founded 32 years ago and was given the registration number 02695945. The firm's registered office is in HINCKLEY. You can find them at Burbage Road, Burbage, Hinckley, Leicestershire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | AUTOMATIC ENGINEERS (HINCKLEY) LIMITED |
---|---|---|
Company Number | : | 02695945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burbage Road, Burbage, Hinckley, Leicestershire, LE10 2TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR | Director | 30 March 2021 | Active |
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR | Director | 30 March 2021 | Active |
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR | Director | 30 March 2021 | Active |
9 Hall Road, Burbage, Hinckley, LE10 2LU | Secretary | 23 May 1997 | Active |
7, Erica Avenue, Bedworth, United Kingdom, CV12 0AU | Secretary | 07 June 2013 | Active |
7, Erica Avenue, Bedworth, England, CV12 0AU | Secretary | 21 May 2013 | Active |
10 Lychgate Close, Burbage, Hinckley, LE10 2ES | Secretary | 18 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 1992 | Active |
9 Hall Road, Burbage, Hinckley, LE10 2LU | Director | 18 March 1992 | Active |
7 Erica Avenue, Bedworth, CV12 0AU | Director | 21 December 2007 | Active |
38 Netherley Road, Hinckley, LE10 0RF | Director | 21 December 2007 | Active |
10 Lychgate Close, Burbage, Hinckley, LE10 2ES | Director | 18 March 1992 | Active |
35 Wolverton Road, Coventry, CV5 7HF | Director | 18 March 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 1992 | Active |
Automatic Engineers Holdings Ltd | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 81, Canfield Gardens, London, United Kingdom, NW6 3EA |
Nature of control | : |
|
Mr Steven Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Erica Avenue, Bedworth, United Kingdom, CV12 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-10-12 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Change account reference date company current shortened. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Termination secretary company with name termination date. | Download |
2021-04-02 | Officers | Termination secretary company with name termination date. | Download |
2021-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.